London
EC4M 6XH
Director Name | Dr Karen Anita Prins |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 October 2017(27 years, 12 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 1st Floor 30 Cannon Street London EC4M 6XH |
Director Name | Jean Claude Banon |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 October 1991(2 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Warwick Gardens London W14 8PH |
Director Name | Daniel Bour |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 October 1991(2 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 September 1997) |
Role | Company Director |
Correspondence Address | Haras National 78610 Les Breviaires France |
Director Name | Daniel Caille |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 October 1991(2 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 September 1997) |
Role | Company Director |
Correspondence Address | 36 Rue De La Ronce 92410 Ville D Avray France |
Director Name | Jean-Claude Roucayrol |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 October 1991(2 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 May 1997) |
Role | Company Director |
Correspondence Address | 5 Avenue Emile-Deschaniel Paris F-75007 Foreign |
Secretary Name | Mr Stephen John Collier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(2 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 180 Kennington Park Road Kennington London SE11 4BT |
Secretary Name | Mr Stephen John Collier |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(2 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 180 Kennington Park Road Kennington London SE11 4BT |
Director Name | Etienne Denis |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 1993(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | 25 Rue Ernest Renan Meudon 92190 France |
Secretary Name | Guy Christian Auguste Odri |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 01 March 1997(7 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 01 July 1997) |
Role | Finance Director |
Correspondence Address | Flat 4 11 Elvaston Place London SW7 5QG |
Director Name | John Michael Makinson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 June 2003) |
Role | Accountant |
Correspondence Address | 3 The Willows Amersham Buckinghamshire HP6 5NT |
Director Name | Mr Stephen John Collier |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(7 years, 9 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 16 November 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Mr Peter Edmund Charles Farrier |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Lodge Monkhams Grove Woodford Green Woodford Essex IG8 0BU |
Director Name | Eugene Gerard Hayes |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 April 1998(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 December 2005) |
Role | Finance Director |
Correspondence Address | 42 West Heath Drive London NW11 7QH |
Director Name | Charles Cairns Auld |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cheyne Row London SW3 5HL |
Director Name | Jonathan Simpson Dent |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2005(15 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carisbrook 19 Briar Walk Putney London SW15 6UD |
Director Name | Mr Phil Wieland |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 November 2011) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF |
Secretary Name | Catherine Vickery |
---|---|
Status | Resigned |
Appointed | 01 June 2011(21 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 November 2018) |
Role | Company Director |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Mr Craig Barry Lovelace |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(22 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Ms Jill Margaret Watts |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2017) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Ms Catherine Mary Jane Vickery |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 2018) |
Role | General Counsel & Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Website | bmihealthcare.co.uk |
---|
Registered Address | 1st Floor 30 Cannon Street London EC4M 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
142.5m at £1 | General Healthcare Holdings (3) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 11 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (5 months, 3 weeks from now) |
1 September 2000 | Delivered on: 14 September 2000 Persons entitled: Morgan Stanley Mortgage Servicing Limited as Agent and Trustee for the Transaction Parties Classification: A security agreement Secured details: All present and future obligations and liabilities of the obligors (as defined) to the chargee under each transaction document (as defined). Particulars: All group shares and all related rights accruing to the group shares.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
23 December 1997 | Delivered on: 9 January 1998 Satisfied on: 10 October 2000 Persons entitled: Bankers Trust Company(As Security Agent for Itself and the Other Secured Parties) Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any other companies named therein (the "obligors") to the chargees under the terms of the "finance documents" (as defined in the debenture). Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 July 1997 | Delivered on: 17 July 1997 Satisfied on: 10 October 2000 Persons entitled: Bankers Trust Company (The "Security Agent") Classification: Debenture Secured details: In favour of the chargee all monies due or to become due from the obligors (as defined) under the finance documents (as defined) (or any of them) in any currency or currencies, whether present or future, actual or contingent, whether incurred soley or jointly with any other person and whether as principal, guarantor or surety together with all interest accruing thereon and all costs, charges and expenses payable in connection therewith pursuant to any of the finance documents (the "indebtedness"). Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 March 2021 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
---|---|
24 November 2020 | Confirmation statement made on 11 October 2020 with updates (4 pages) |
23 December 2019 | Full accounts made up to 31 March 2019 (17 pages) |
7 November 2019 | Confirmation statement made on 11 October 2019 with updates (4 pages) |
30 October 2019 | Registered office address changed from 1st Floor Cannon Street London EC4M 6AH England to 1st Floor 30 Cannon Street London EC4M 6XH on 30 October 2019 (1 page) |
10 October 2019 | Satisfaction of charge 3 in full (2 pages) |
31 May 2019 | Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd to 1st Floor Cannon Street London EC4M 6AH on 31 May 2019 (1 page) |
28 March 2019 | Solvency Statement dated 28/03/19 (2 pages) |
28 March 2019 | Statement by Directors (2 pages) |
28 March 2019 | Resolutions
|
28 March 2019 | Statement of capital on 28 March 2019
|
3 January 2019 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
5 December 2018 | Termination of appointment of Catherine Vickery as a secretary on 30 November 2018 (1 page) |
3 December 2018 | Director's details changed for Dr Karen Anita Prins on 9 November 2018 (2 pages) |
3 December 2018 | Termination of appointment of Catherine Mary Jane Vickery as a director on 30 November 2018 (1 page) |
13 November 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
27 June 2018 | Previous accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
16 April 2018 | Director's details changed for Dr Karen Anita Prins on 14 March 2018 (2 pages) |
27 October 2017 | Appointment of Dr Karen Anita Prins as a director on 1 October 2017 (2 pages) |
27 October 2017 | Appointment of Dr Karen Anita Prins as a director on 1 October 2017 (2 pages) |
27 October 2017 | Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page) |
27 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
27 October 2017 | Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page) |
21 June 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
21 June 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
2 November 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
16 December 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
1 October 2015 | Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages) |
1 October 2015 | Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages) |
1 October 2015 | Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages) |
18 August 2015 | Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages) |
18 August 2015 | Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages) |
18 August 2015 | Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages) |
18 August 2015 | Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page) |
18 August 2015 | Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page) |
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
7 January 2015 | Termination of appointment of Stephen John Collier as a director on 16 November 2014 (1 page) |
7 January 2015 | Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages) |
7 January 2015 | Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages) |
7 January 2015 | Termination of appointment of Stephen John Collier as a director on 16 November 2014 (1 page) |
18 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
8 July 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
8 July 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
25 October 2013 | Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages) |
25 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages) |
25 October 2013 | Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages) |
4 July 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
4 July 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
22 November 2012 | Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 22 November 2012 (1 page) |
22 November 2012 | Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 22 November 2012 (1 page) |
22 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
7 June 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
22 May 2012 | Appointment of Mr Craig Barry Lovelace as a director (2 pages) |
22 May 2012 | Appointment of Mr Craig Barry Lovelace as a director (2 pages) |
20 January 2012 | Termination of appointment of Phil Wieland as a director (1 page) |
20 January 2012 | Termination of appointment of Phil Wieland as a director (1 page) |
29 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (3 pages) |
29 November 2011 | Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages) |
29 November 2011 | Appointment of Catherine Vickery as a secretary (1 page) |
29 November 2011 | Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages) |
29 November 2011 | Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages) |
29 November 2011 | Termination of appointment of Stephen Collier as a secretary (1 page) |
29 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (3 pages) |
29 November 2011 | Termination of appointment of Stephen Collier as a secretary (1 page) |
29 November 2011 | Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages) |
29 November 2011 | Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages) |
29 November 2011 | Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages) |
29 November 2011 | Appointment of Catherine Vickery as a secretary (1 page) |
8 February 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
8 February 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
30 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (14 pages) |
30 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (14 pages) |
23 March 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
23 March 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
9 December 2009 | Annual return made up to 11 October 2009 (14 pages) |
9 December 2009 | Annual return made up to 11 October 2009 (14 pages) |
2 November 2009 | Director's details changed for Mr Phil Wieland on 17 April 2009 (1 page) |
2 November 2009 | Director's details changed for Mr Phil Wieland on 17 April 2009 (1 page) |
28 March 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
28 March 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
22 December 2008 | Return made up to 11/10/08; full list of members (3 pages) |
22 December 2008 | Return made up to 11/10/08; full list of members (3 pages) |
10 April 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
10 April 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
7 January 2008 | Return made up to 11/10/07; full list of members (7 pages) |
7 January 2008 | Return made up to 11/10/07; full list of members (7 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: 66 chiltern street 10TH floor london W1U 6GH (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 66 chiltern street 10TH floor london W1U 6GH (1 page) |
20 June 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
20 June 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | Director resigned (1 page) |
7 November 2006 | Return made up to 11/10/06; full list of members (7 pages) |
7 November 2006 | Return made up to 11/10/06; full list of members (7 pages) |
7 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
7 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
19 October 2006 | Director's particulars changed (1 page) |
19 October 2006 | Director's particulars changed (1 page) |
28 June 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
28 June 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
17 January 2006 | Director resigned (2 pages) |
17 January 2006 | Director resigned (2 pages) |
12 January 2006 | Return made up to 11/10/05; full list of members
|
12 January 2006 | Return made up to 11/10/05; full list of members
|
16 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
16 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
29 November 2004 | Return made up to 11/10/04; full list of members (7 pages) |
29 November 2004 | Return made up to 11/10/04; full list of members (7 pages) |
26 October 2004 | Resolutions
|
26 October 2004 | Resolutions
|
24 September 2004 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
24 September 2004 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
20 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
20 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
11 September 2003 | Director's particulars changed (1 page) |
11 September 2003 | Director's particulars changed (1 page) |
10 September 2003 | Full accounts made up to 31 December 2002 (9 pages) |
10 September 2003 | Full accounts made up to 31 December 2002 (9 pages) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
6 February 2003 | New director appointed (3 pages) |
6 February 2003 | New director appointed (3 pages) |
18 October 2002 | Return made up to 11/10/02; full list of members
|
18 October 2002 | Return made up to 11/10/02; full list of members
|
13 August 2002 | Auditor's resignation (2 pages) |
13 August 2002 | Auditor's resignation (2 pages) |
8 August 2002 | Auditors resignation (2 pages) |
8 August 2002 | Auditors resignation (2 pages) |
6 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
6 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
5 March 2002 | Registered office changed on 05/03/02 from: 2ND floor general healthcare group LIMITED 210 euston road london NW1 2DA (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: 2ND floor general healthcare group LIMITED 210 euston road london NW1 2DA (1 page) |
25 October 2001 | Return made up to 11/10/01; full list of members (7 pages) |
25 October 2001 | Return made up to 11/10/01; full list of members (7 pages) |
6 July 2001 | Statement of affairs (3 pages) |
6 July 2001 | Ad 25/05/01--------- £ si 100@1=100 £ ic 142520000/142520100 (2 pages) |
6 July 2001 | Statement of affairs (3 pages) |
6 July 2001 | Ad 25/05/01--------- £ si 100@1=100 £ ic 142520000/142520100 (2 pages) |
30 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
30 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
26 October 2000 | Return made up to 11/10/00; full list of members (7 pages) |
26 October 2000 | Return made up to 11/10/00; full list of members (7 pages) |
10 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2000 | Particulars of mortgage/charge (10 pages) |
14 September 2000 | Particulars of mortgage/charge (10 pages) |
12 September 2000 | Declaration of assistance for shares acquisition (11 pages) |
12 September 2000 | Declaration of assistance for shares acquisition (11 pages) |
12 September 2000 | Declaration of assistance for shares acquisition (11 pages) |
12 September 2000 | Declaration of assistance for shares acquisition (11 pages) |
12 September 2000 | Declaration of assistance for shares acquisition (11 pages) |
12 September 2000 | Declaration of assistance for shares acquisition (11 pages) |
12 September 2000 | Declaration of assistance for shares acquisition (11 pages) |
12 September 2000 | Resolutions
|
12 September 2000 | Declaration of assistance for shares acquisition (11 pages) |
12 September 2000 | Declaration of assistance for shares acquisition (11 pages) |
12 September 2000 | Resolutions
|
12 September 2000 | Declaration of assistance for shares acquisition (11 pages) |
12 September 2000 | Declaration of assistance for shares acquisition (11 pages) |
12 September 2000 | Declaration of assistance for shares acquisition (11 pages) |
23 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
23 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
14 October 1999 | Return made up to 11/10/99; full list of members (7 pages) |
14 October 1999 | Return made up to 11/10/99; full list of members (7 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
8 October 1998 | Return made up to 11/10/98; full list of members (6 pages) |
8 October 1998 | Return made up to 11/10/98; full list of members (6 pages) |
5 August 1998 | Director's particulars changed (1 page) |
5 August 1998 | Director's particulars changed (1 page) |
1 May 1998 | New director appointed (4 pages) |
1 May 1998 | New director appointed (4 pages) |
13 January 1998 | Resolutions
|
13 January 1998 | Declaration of assistance for shares acquisition (8 pages) |
13 January 1998 | Declaration of assistance for shares acquisition (8 pages) |
13 January 1998 | Declaration of assistance for shares acquisition (8 pages) |
13 January 1998 | Declaration of assistance for shares acquisition (8 pages) |
13 January 1998 | Resolutions
|
13 January 1998 | Declaration of assistance for shares acquisition (8 pages) |
13 January 1998 | Declaration of assistance for shares acquisition (8 pages) |
13 January 1998 | Declaration of assistance for shares acquisition (8 pages) |
13 January 1998 | Declaration of assistance for shares acquisition (8 pages) |
13 January 1998 | Declaration of assistance for shares acquisition (8 pages) |
13 January 1998 | Declaration of assistance for shares acquisition (8 pages) |
13 January 1998 | Declaration of assistance for shares acquisition (8 pages) |
13 January 1998 | Declaration of assistance for shares acquisition (8 pages) |
9 January 1998 | Particulars of mortgage/charge (16 pages) |
9 January 1998 | Particulars of mortgage/charge (16 pages) |
30 December 1997 | Auditor's resignation (2 pages) |
30 December 1997 | Auditor's resignation (2 pages) |
4 November 1997 | Director's particulars changed (1 page) |
4 November 1997 | Return made up to 11/10/97; full list of members (11 pages) |
4 November 1997 | Return made up to 11/10/97; full list of members (11 pages) |
4 November 1997 | Director's particulars changed (1 page) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | New secretary appointed (3 pages) |
2 October 1997 | New secretary appointed (3 pages) |
2 October 1997 | Director resigned (1 page) |
29 September 1997 | New director appointed (3 pages) |
29 September 1997 | New director appointed (3 pages) |
17 July 1997 | Particulars of mortgage/charge (15 pages) |
17 July 1997 | Particulars of mortgage/charge (15 pages) |
15 July 1997 | Declaration of assistance for shares acquisition (8 pages) |
15 July 1997 | Declaration of assistance for shares acquisition (8 pages) |
15 July 1997 | Declaration of assistance for shares acquisition (8 pages) |
15 July 1997 | Declaration of assistance for shares acquisition (8 pages) |
15 July 1997 | Declaration of assistance for shares acquisition (8 pages) |
15 July 1997 | Declaration of assistance for shares acquisition (8 pages) |
15 July 1997 | Declaration of assistance for shares acquisition (8 pages) |
15 July 1997 | Declaration of assistance for shares acquisition (8 pages) |
15 July 1997 | Declaration of assistance for shares acquisition (8 pages) |
15 July 1997 | Declaration of assistance for shares acquisition (8 pages) |
15 July 1997 | Declaration of assistance for shares acquisition (8 pages) |
15 July 1997 | Declaration of assistance for shares acquisition (8 pages) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Secretary resigned (1 page) |
9 July 1997 | Secretary resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Director resigned (1 page) |
23 May 1997 | Application for reregistration from PLC to private (1 page) |
23 May 1997 | Resolutions
|
23 May 1997 | Re-registration of Memorandum and Articles (12 pages) |
23 May 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 May 1997 | Resolutions
|
23 May 1997 | Re-registration of Memorandum and Articles (12 pages) |
23 May 1997 | Application for reregistration from PLC to private (1 page) |
23 May 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 April 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
30 April 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | New secretary appointed (2 pages) |
19 October 1996 | Return made up to 11/10/96; no change of members (6 pages) |
19 October 1996 | Return made up to 11/10/96; no change of members (6 pages) |
17 June 1996 | Full group accounts made up to 31 December 1995 (28 pages) |
17 June 1996 | Full group accounts made up to 31 December 1995 (28 pages) |
5 March 1996 | Registered office changed on 05/03/96 from: 210 euston road london NW1 2DA (1 page) |
5 March 1996 | Registered office changed on 05/03/96 from: 210 euston road london NW1 2DA (1 page) |
27 October 1995 | Return made up to 11/10/95; no change of members
|
27 October 1995 | Return made up to 11/10/95; no change of members
|
26 September 1995 | Registered office changed on 26/09/95 from: 4 cornwall terrace regents park london NW14QP (1 page) |
26 September 1995 | Registered office changed on 26/09/95 from: 4 cornwall terrace regents park london NW14QP (1 page) |
11 April 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
11 April 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
7 March 1990 | Company name changed sharesure PUBLIC LIMITED COMPANY\certificate issued on 06/03/90 (2 pages) |
7 March 1990 | Company name changed sharesure PUBLIC LIMITED COMPANY\certificate issued on 06/03/90 (2 pages) |
11 October 1989 | Incorporation (9 pages) |
11 October 1989 | Incorporation (9 pages) |